Small-owned Businesses: Join us for a “Meet the Bankers” event on Wednesday, May 8th at 5:30 p.m. at CT Community College Housatonic in Bridgeport. Click here for more information. Pequeñas empresas: Participe con nosotros en el evento “Conozca a los Banqueros” el miércoles 8 de mayo a las 5:30 p.m. en CT Community College Housatonic en Bridgeport. Presione aquí para más información.

* * * * * * * * * * * * * * * * * * * * * * * *

   
IN THE MATTER OF:

BUREAU OF COLLECTION
RECOVERY, LLC  

      ("Respondent")






* * * * * * * * * * * * * * * * * * * * * * * *

*
*
*
*
*
*
*
*
*
*
*
*
*
*
*
*
*


ORDER VACATING NOTICE OF
AUTOMATIC SUSPENSION

ORDER VACATING TEMPORARY
ORDER TO CEASE AND DESIST 


ORDER VACATING NOTICE OF INTENT
TO REVOKE CONSUMER COLLECTION
AGENCY LICENSE

ORDER VACATING NOTICE OF INTENT
TO ISSUE ORDER TO CEASE AND DESIST

                                AND

ORDER VACATING NOTICE OF RIGHT
TO HEARING

WHEREAS, the Banking Commissioner (“Commissioner”) is charged with the administration of Part XII of Chapter 669, Sections 36a-800 to 36a-812, inclusive, of the Connecticut General Statutes, “Consumer Collection Agencies”, and the regulations promulgated thereunder, Sections 36a-809-6 to 36a-809-17, inclusive, of the Regulations of Connecticut State Agencies (“Regulations”);

WHEREAS, Respondent is a Minnesota limited liability company with an office at 7575 Corporate Way, Eden Prairie, Minnesota (“Eden Prairie Office”) that was licensed to act as a consumer collection agency in Connecticut from the Eden Prairie Office for the October 1, 2013 through September 30, 2015 renewal period;

WHEREAS, the Commissioner, through the Consumer Credit Division (“Division”) of the Department of Banking, conducted an investigation pursuant to Section 36a-17(a) of the Connecticut General Statutes, as amended by Public Acts 14-7 and 14-89, into the activities of Respondent to determine if it had violated, was violating or was about to violate the provisions of the Connecticut General Statutes or Regulations within the jurisdiction of the Commissioner;

WHEREAS, as a result of such investigation, on August 26, 2014, the Commissioner, acting pursuant to Section 36a-802(b) of the 2014 Supplement to the General Statutes, Sections 36a-52(b), 36a-804(a), 36a-804(a)(3), subsections (a) and (b) of Section 36a-51, Sections 36a-804(b) and 36a-52(a) of the Connecticut General Statutes, issued a Notice of Automatic Suspension, Temporary Order to Cease and Desist, Notice of Intent to Revoke Consumer Collection Agency License, Notice of Intent to Issue Order to Cease and Desist and Notice of Right to Hearing (collectively “Notice”) against Respondent, which Notice is incorporated herein by reference;

WHEREAS,
the Notice alleged that Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license would constitute sufficient grounds for the Commissioner to deny an application for such license pursuant to Section 36a-802(a) of the 2014 Supplement to the General Statutes, and constitutes a violation of Section 36a-802(a) of the 2014 Supplement to the General Statutes, both of which constitute sufficient grounds for the Commissioner to revoke Respondent’s license to act as a consumer collection agency in Connecticut from the Eden Prairie Office pursuant to Sections 36a-804(a) and 36a-804(a)(3) and subsections (a) and (b) of Section 36a-51 of the Connecticut General Statutes, and forms a basis to issue an order to cease and desist against Respondent pursuant to Sections 36a-804(b) and 36a-52(a) of the Connecticut General Statutes;

WHEREAS, the Notice also stated that, pursuant to Section 36a-802(b) of the 2014 Supplement to the General Statutes, on August 1, 2014, Respondent’s license to act as a consumer collection agency in Connecticut from the Eden Prairie Office was automatically suspended, pending proceedings for revocation;

WHEREAS, on August 27, 2014, the Notice was mailed by certified mail, return receipt requested, to Respondent (Certified Mail No. 70120470000147896787);

WHEREAS, on September 5, 2014, Respondent received the Notice and no request for a hearing has been received by the Commissioner;

WHEREAS, by letter dated June 27, 2014, Respondent surrendered to the Commissioner its consumer collection agency license in Connecticut for the Eden Prairie Office, which license was received by the Commissioner on July 1, 2014;

AND WHEREAS, sufficient grounds did not exist for the Commissioner to issue the Notice against Respondent’s license to act as a consumer collection agency in Connecticut from the Eden Prairie Office.

NOW THEREFORE, I HEREBY ORDER that the Notice of Automatic Suspension, Temporary Order to Cease and Desist, Notice of Intent to Revoke Consumer Collection Agency License, Notice of Intent to Issue Order to Cease and Desist and Notice of Right to Hearing issued on August 26, 2014, against Bureau of Collection Recovery, LLC, be and is hereby VACATED.

Issued at Hartford, Connecticut
this 15th day of September 2014.               ________/s/_________
                                                               Howard F. Pitkin
                                                               Banking Commissioner

This Order was mailed by certified mail,
return receipt requested, to Respondent
and Respondent’s agent
on September 17, 2014.

Bureau of Collection Recovery, LLC       Certified Mail No. 7012 1010 0001 7264 8213
Attention:  Kaveena Barretto
7575 Corporate Way
Eden Prairie, MN 55344

Bureau of Collection Recovery, LLC       Certified Mail No. 7012 1010 0001 7264 8220
c/o Cornerstone Support, Inc.
Attention:  Michelle Graham
70 Mansell Court, Suite 250
Roswell, GA 30076

                                                              

Administrative Orders and Settlements